Date | Description |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-15 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DAVENPORT / 22/05/2020 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents 13/05/17 STATEMENT OF CAPITAL GBP 6 |
2017-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETAR STANOJEVIC |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-30 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ |
2015-10-07 |
insert address WATERS EDGE ECCLESBOURNE REACH DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4HH |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update registered_address |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWLEY |
2015-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
27A PARKER CENTRE
MANSFIELD ROAD
DERBY
DERBYSHIRE
DE21 4SZ |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN DAVENPORT |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED PETAR MICHAEL STANOJEVIC |
2015-06-07 |
update returns_last_madeup_date 2014-06-02 => 2015-05-12 |
2015-06-07 |
update returns_next_due_date 2015-06-30 => 2016-06-09 |
2015-05-12 |
update statutory_documents 12/05/15 FULL LIST |
2015-03-09 |
update statutory_documents SECOND FILING WITH MUD 02/06/14 FOR FORM AR01 |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE ENGLAND DE21 4SZ |
2014-07-07 |
insert address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents 02/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete address RED MILL HOUSE CENTURION BUSINESS PARK ALFRETON ROAD DERBY DERBYSHIRE DE21 4AY |
2013-06-22 |
insert address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE ENGLAND DE21 4SZ |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-03 |
update statutory_documents 02/06/13 FULL LIST |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
RED MILL HOUSE CENTURION BUSINESS PARK
ALFRETON ROAD
DERBY
DERBYSHIRE
DE21 4AY |
2012-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-20 |
update statutory_documents 02/06/12 FULL LIST |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 02/03/2012 |
2011-10-03 |
update statutory_documents SECOND FILING WITH MUD 02/06/11 FOR FORM AR01 |
2011-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-13 |
update statutory_documents 02/06/11 FULL LIST |
2011-04-19 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2010-06-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |